Company NameDollarplant Limited
Company StatusDissolved
Company Number04366763
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 3 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Glenn Maud
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2002(5 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 28 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Earls Terrace
Kensington
London
W8 6LP
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed27 May 2003(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 28 August 2007)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameA G Registrars Limited (Corporation)
StatusResigned
Appointed29 July 2002(5 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 27 May 2003)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ

Location

Registered Address84 Brook Street
London
W1K 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
13 March 2007Application for striking-off (1 page)
29 September 2005Return made up to 05/02/05; full list of members (2 pages)
30 August 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
30 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
30 August 2005Accounts for a dormant company made up to 31 March 2003 (1 page)
25 February 2004Return made up to 05/02/04; full list of members (5 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Secretary's particulars changed (1 page)
24 February 2004New secretary appointed (2 pages)
26 February 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
26 February 2003Return made up to 05/02/03; full list of members (5 pages)
26 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 February 2003Registered office changed on 13/02/03 from: 84 brook street london W1K 5EH (1 page)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2003Memorandum and Articles of Association (11 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003Registered office changed on 10/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 February 2003New secretary appointed (1 page)